Company NameWilliam Lawson Distillers Limited
Company StatusDissolved
Company NumberSC015075
CategoryPrivate Limited Company
Incorporation Date5 May 1928(96 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew James Phillips
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(90 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2020)
RoleUk Oc Finance Director
Country of ResidenceScotland
Correspondence Address1700 London Road
Glasgow
G32 8XR
Scotland
Director NameJohn William Smart
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameIan Henry Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressWoodhill
Tilford
Farnham
Surrey
GU10 2BW
Director NameDavid Cameron Howie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address1 Murray Terrace
Perth
Perthshire
PH1 1BT
Scotland
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameColin Edward Giddins
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressSerentina Lodge
Fleet
Hants
Gu13 8
Director NameTimothy Brennand Ashcroft
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 1989)
RoleCompany Director
Correspondence AddressDial Place Winter Hill
Cookham
Maidenhead
Berkshire
SL6 9TT
Director Name4th Lord Forteviot John James Evelyn Dewar
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 June 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAberdalgie House
Aberdalgie
Perth
Perthshire
PH2 0QD
Scotland
Secretary NameJohn William Smart
NationalityBritish
StatusResigned
Appointed17 April 1989(60 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed01 April 1992(63 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameDr Brendon Richard O'Neill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(64 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Burdon Lane
Sutton
Surrey
SM2 7PT
Director NameMr Paul Gilbert Antrobus
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(64 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(64 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameNeilson Thomas Kerr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(64 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleSecretarial Assistant
Correspondence Address2 The Crescent
Morningside Drive
Edinburgh
EH10 5NX
Scotland
Director NameWalter Hunter Caldwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(64 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address121 Cherry Hill Road
Greenwich
Connecticut
06831
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(69 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1998)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(69 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1998)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(69 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(69 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NameBarry Kabalkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(70 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleExecutive
Correspondence Address7109 Deer Crossing Court
Bethesda
Maryland
20817
United States
Director NameLuis Bach Terricabras
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2005)
RoleExecutive
Correspondence AddressB 1-2a Abadessa Olzet 14bis
B 1-2a, 08034 Barcelona
Barcelona
KT13 9ZE
Director NameThomas Morrison Honeyman Miller
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(70 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2006)
RoleExecutive
Correspondence AddressGreenways
Ochlochy Park
Dunblane
FK15 0DX
Scotland
Director NameGeorge S Weatherhead
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(70 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2003)
RoleExecutive
Correspondence Address11 Merlinford Avenue
Renfrew
Renfrewshire
PA4 8XS
Scotland
Director NameArnaldo Zannoni
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItlaian
StatusResigned
Appointed16 June 1998(70 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1998)
RoleExecutive
Correspondence Address34 Danube Street
Edinburgh
EH4 1NT
Scotland
Secretary NameJohn Alan McLauchlan
NationalityBritish
StatusResigned
Appointed16 June 1998(70 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2002)
RoleCompany Director
Correspondence Address8 Stonefield Crescent
Paisley
Renfrewshire
PA2 7RU
Scotland
Secretary NameJohn Hughes
NationalityBritish
StatusResigned
Appointed02 February 2002(73 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressLindholm 27 Lefroy Street
Coatbridge
Lanarkshire
ML5 1NB
Scotland
Director NameMr John Hughes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(78 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address9 Deanbank Road
Coatbridge
Lanarkshire
ML5 1RY
Scotland
Secretary NameElizabeth Gray
NationalityBritish
StatusResigned
Appointed01 August 2006(78 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 2007)
RoleFinancial Controller
Correspondence Address20 Raploch Road
Larkhall
Lanarkshire
ML9 1AN
Scotland
Secretary NamePaul James Johnstone
NationalityBritish
StatusResigned
Appointed31 March 2007(78 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2013)
RoleFinancial Compliance Manager
Correspondence Address16 Campsie Drive
Milngavie
Glasgow
Lanarkshire
G62 8HY
Scotland
Secretary NameMr Graham Martin Rainbow
StatusResigned
Appointed06 November 2013(85 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2015)
RoleCompany Director
Correspondence Address1700 London Road
Glasgow
G32 8XR
Scotland
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(87 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1700 London Road
Glasgow
G32 8XR
Scotland
Director NameMr Iain Macgregor Lochhead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(87 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1700 London Road
Glasgow
G32 8XR
Scotland

Contact

Telephone01340 881212
Telephone regionCraigellachie

Location

Registered Address1700 London Road
Glasgow
G32 8XR
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

100 at £1John Dewar & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Application to strike the company off the register (3 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Iain Macgregor Lochhead as a director on 27 March 2020 (1 page)
28 April 2020Change of details for John Dewar and Sons Limited as a person with significant control on 22 April 2020 (2 pages)
15 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
5 December 2018Appointment of Matthew James Phillips as a director on 1 November 2018 (2 pages)
4 December 2018Termination of appointment of John Alexander Henderson as a director on 31 October 2018 (1 page)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 January 2017Second filing of the annual return made up to 16 April 2016 (21 pages)
18 January 2017Second filing of the annual return made up to 16 April 2016 (21 pages)
9 December 2016Termination of appointment of John Hughes as a director on 16 March 2016 (1 page)
9 December 2016Termination of appointment of John Hughes as a director on 16 March 2016 (1 page)
12 May 2016Annual return
Statement of capital on 2016-05-12
  • GBP 100

Statement of capital on 2017-01-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/01/2017
(5 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return
Statement of capital on 2016-05-12
  • GBP 100

Statement of capital on 2017-01-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/01/2017
(5 pages)
30 March 2016Appointment of Mr John Alexander Henderson as a director on 15 March 2016 (2 pages)
30 March 2016Appointment of Mr Iain Macgregor Lochhead as a director on 15 March 2016 (2 pages)
30 March 2016Appointment of Mr John Alexander Henderson as a director on 15 March 2016 (2 pages)
30 March 2016Appointment of Mr Iain Macgregor Lochhead as a director on 15 March 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 February 2015Termination of appointment of Graham Martin Rainbow as a secretary on 27 February 2015 (1 page)
28 February 2015Termination of appointment of Graham Martin Rainbow as a secretary on 27 February 2015 (1 page)
26 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 November 2013Termination of appointment of Paul Johnstone as a secretary (1 page)
6 November 2013Appointment of Mr Graham Martin Rainbow as a secretary (2 pages)
6 November 2013Termination of appointment of Paul Johnstone as a secretary (1 page)
6 November 2013Appointment of Mr Graham Martin Rainbow as a secretary (2 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 April 2010Director's details changed for John Hughes on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for John Hughes on 16 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
5 February 2009Director's change of particulars / john hughes / 31/10/2008 (1 page)
5 February 2009Director's change of particulars / john hughes / 31/10/2008 (1 page)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
29 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
17 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
23 April 2007Return made up to 16/04/07; full list of members (2 pages)
23 April 2007Return made up to 16/04/07; full list of members (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
5 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
2 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 August 2004Secretary's particulars changed (1 page)
20 August 2004Secretary's particulars changed (1 page)
5 August 2004Secretary's particulars changed (1 page)
5 August 2004Secretary's particulars changed (1 page)
7 May 2004Return made up to 16/04/04; full list of members (7 pages)
7 May 2004Return made up to 16/04/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
13 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
13 May 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
15 May 2002Return made up to 16/04/02; full list of members (7 pages)
15 May 2002Return made up to 16/04/02; full list of members (7 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
11 May 2001Return made up to 16/04/01; full list of members (7 pages)
11 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
11 May 2001Return made up to 16/04/01; full list of members (7 pages)
11 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 May 2000Return made up to 16/04/00; full list of members (7 pages)
3 May 2000Return made up to 16/04/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
8 June 1999Return made up to 16/04/99; no change of members (6 pages)
8 June 1999Return made up to 16/04/99; no change of members (6 pages)
21 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
21 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
14 April 1999Letter + superceding 353,325,287 (5 pages)
14 April 1999Letter + superceding 353,325,287 (5 pages)
28 January 1999Location of register of directors' interests (1 page)
28 January 1999Location of register of directors' interests (1 page)
28 January 1999Registered office changed on 28/01/99 from: 1700 london road glasgow G32 8XR (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Registered office changed on 28/01/99 from: 1700 london road glasgow G32 8XR (1 page)
26 January 1999Director resigned (2 pages)
26 January 1999Director resigned (2 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
16 July 1998Company name changed john dewar & sons. LIMITED\certificate issued on 16/07/98 (2 pages)
16 July 1998Company name changed john dewar & sons. LIMITED\certificate issued on 16/07/98 (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
13 May 1998Return made up to 16/04/98; full list of members (9 pages)
13 May 1998Return made up to 16/04/98; full list of members (9 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
21 April 1997Return made up to 16/04/97; no change of members (7 pages)
21 April 1997Return made up to 16/04/97; no change of members (7 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 April 1996Return made up to 16/04/96; no change of members (6 pages)
22 April 1996Return made up to 16/04/96; no change of members (6 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 April 1995Return made up to 16/04/95; full list of members (16 pages)
25 April 1995Return made up to 16/04/95; full list of members (16 pages)
14 May 1991Memorandum and Articles of Association (27 pages)
14 May 1991Memorandum and Articles of Association (27 pages)